Background WavePink WaveYellow Wave

WEST CORNWALL PASTY CO. LIMITED (08924955)

WEST CORNWALL PASTY CO. LIMITED (08924955) is an active UK company. incorporated on 6 March 2014. with registered office in Melton Mowbray. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. WEST CORNWALL PASTY CO. LIMITED has been registered for 12 years.

Company Number
08924955
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
Chetwode House Chetwode House, Melton Mowbray, LE13 1GA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST CORNWALL PASTY CO. LIMITED

WEST CORNWALL PASTY CO. LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Melton Mowbray. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. WEST CORNWALL PASTY CO. LIMITED was registered 12 years ago.(SIC: 56103)

Status

active

Active since 12 years ago

Company No

08924955

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

WEST CORWALL PASTY CO. LIMITED
From: 19 September 2014To: 19 September 2014
ENACT NEWCO 1 LIMITED
From: 6 March 2014To: 19 September 2014
Contact
Address

Chetwode House Chetwode House 1 Samworth Way Melton Mowbray, LE13 1GA,

Previous Addresses

Woodbine Farm Business Centre Threemilestone Truro Cornwall TR3 6BW England
From: 4 July 2017To: 4 March 2022
Chetwode House Samworth Way Melton Mowbray Leicestershire LE13 1GA Great Britain
From: 31 March 2017To: 4 July 2017
Woodbine Farm Business Centre Threemilestone Truro Cornwall TR3 6BW England
From: 12 January 2017To: 31 March 2017
Chetwode House 1 Samworth Way Melton Mowbray Leicestershire LE13 1GA
From: 12 January 2017To: 12 January 2017
Woodbine Farm Business Centre Threemilestone Truro Cornwall TR3 6BW England
From: 10 September 2015To: 12 January 2017
, High Water House Malpas Road, Truro, Cornwall, TR1 1QH
From: 28 July 2014To: 10 September 2015
, Pasty House 10 Hikers Way, Crendon Industrial Park, Long Crendon, Buckinghamshire, HP18 9RW
From: 2 May 2014To: 28 July 2014
, 3 Whitehall Quay, Leeds, LS1 4BF, United Kingdom
From: 6 March 2014To: 2 May 2014
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Share Issue
May 14
Funding Round
May 14
Loan Secured
May 14
Funding Round
Aug 14
Director Joined
Jan 15
Director Joined
May 15
Director Left
Apr 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Left
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 22
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
6
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
26 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 January 2017
RP04AR01RP04AR01
Resolution
19 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Capital Cancellation Shares
28 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Resolution
20 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 May 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Capital Alter Shares Subdivision
2 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Resolution
2 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Incorporation Company
6 March 2014
NEWINCIncorporation